Macclesfield
Cheshire
SK10 2JF
Director Name | Mrs Stephanie Anne Clarke |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(28 years after company formation) |
Appointment Duration | 17 years, 1 month (closed 12 May 2015) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 96 Rugby Drive Macclesfield Cheshire SK10 2JF |
Secretary Name | Mrs Stephanie Anne Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(28 years after company formation) |
Appointment Duration | 17 years, 1 month (closed 12 May 2015) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 96 Rugby Drive Macclesfield Cheshire SK10 2JF |
Director Name | Miss Joanna Lisa Clarke |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 July 2010(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 41 Offerton Industrial Estate Hempshaw Lane, Offerton Stockport Cheshire SK2 5TJ |
Director Name | Miss Joanna Lisa Clarke |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 July 2010(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 41 Offerton Industrial Estate Hempshaw Lane, Offerton Stockport Cheshire SK2 5TJ |
Director Name | Mrs Anne Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1998) |
Role | Secretary |
Correspondence Address | 11 Loughrigg Meadow Ambleside Cumbria LA22 0DZ |
Director Name | Mr Franklyn Williams |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1998) |
Role | Printer |
Correspondence Address | 11 Loughrigg Meadow Ambleside Cumbria LA22 0DZ |
Secretary Name | Mrs Anne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 11 Loughrigg Meadow Ambleside Cumbria LA22 0DZ |
Registered Address | Unit 41 Offerton Industrial Estate Hempshaw Lane, Offerton Stockport Cheshire SK2 5TJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
702 at £1 | Joanna Lisa Clarke 7.80% Ordinary |
---|---|
5.4k at £1 | Peter Alan Clarke 60.00% Ordinary |
2.9k at £1 | Stephanie Anne Clarke 32.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,446 |
Cash | £34 |
Current Liabilities | £1,480 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | Application to strike the company off the register (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Director's details changed for Miss Joanna Lisa Clarke on 23 July 2010 (2 pages) |
24 September 2010 | Appointment of Miss Joanna Lisa Clarke as a director (2 pages) |
16 July 2010 | Appointment of Miss Joanna Lisa Clarke as a director (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Stephanie Anne Clarke on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Peter Alan Clarke on 10 November 2009 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from 492 hempshaw lane offerton stockport cheshire SK2 5TL (1 page) |
5 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
30 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
11 May 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
1 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
15 June 2001 | (8 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
24 May 2000 | (5 pages) |
12 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
25 May 1999 | (5 pages) |
24 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
15 September 1998 | (4 pages) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | New secretary appointed;new director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
3 February 1998 | (4 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
4 February 1997 | (5 pages) |
6 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
8 November 1995 | (5 pages) |